Company NameBGP Global Services Ltd
DirectorMalcolm Pickles
Company StatusActive
Company Number06706682
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 6 months ago)
Previous NameB G P Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Pickles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
73 Iberian Way
Camberley
Surrey
GU15 1LZ
Secretary NameRhian Eleri Pickles
NationalityBritish
StatusCurrent
Appointed12 July 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address73 Iberian Way
Camberley
Surrey
GU15 1LZ
Director NameAlan Gordon Cammidge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Uxbridge Road
Hampton
Middlesex
TW12 3AD
Secretary NameMr Malcolm Pickles
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
73 Iberian Way
Camberley
Surrey
GU15 1LZ
Secretary NameJacqueline Ann Cammidge
NationalityBritish
StatusResigned
Appointed22 August 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2013)
RoleCompany Director
Correspondence Address32 Uxbridge Road
Hampton
Middlesex
TW12 3AD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Contact

Websitebgpglobalservices.com
Email address[email protected]
Telephone020 33620017
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

75 at £1Malcolm Pickles
75.00%
Ordinary
25 at £1Rhian Pickles
25.00%
Ordinary

Financials

Year2014
Net Worth£73,822
Cash£2,619
Current Liabilities£245,004

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 May 2019Notification of Rhian Pickles as a person with significant control on 24 April 2019 (2 pages)
9 May 2019Change of details for Mr Malcolm Pickles as a person with significant control on 24 April 2019 (2 pages)
9 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
27 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Registered office address changed from 1st Floor 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG to 27 Old Gloucester Street London WC1N 3AX on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 1st Floor 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG to 27 Old Gloucester Street London WC1N 3AX on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 1st Floor 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG to 27 Old Gloucester Street London WC1N 3AX on 3 November 2015 (1 page)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2013Termination of appointment of Alan Cammidge as a director (2 pages)
29 August 2013Termination of appointment of Jacqueline Cammidge as a secretary (2 pages)
29 August 2013Termination of appointment of Alan Cammidge as a director (2 pages)
29 August 2013Termination of appointment of Jacqueline Cammidge as a secretary (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Registered office address changed from Suite 22, Coliseum Business Centre Riverside Way Watch Moor Park Camberley Surrey GU15 3YL United Kingdom on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from Suite 22, Coliseum Business Centre Riverside Way Watch Moor Park Camberley Surrey GU15 3YL United Kingdom on 19 April 2012 (2 pages)
1 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
1 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Appointment of Jacqueline Ann Cammidge as a secretary (3 pages)
27 September 2011Appointment of Jacqueline Ann Cammidge as a secretary (3 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Appointment of Rhian Eleri Pickles as a secretary (3 pages)
22 July 2010Termination of appointment of Malcolm Pickles as a secretary (2 pages)
22 July 2010Termination of appointment of Malcolm Pickles as a secretary (2 pages)
22 July 2010Appointment of Rhian Eleri Pickles as a secretary (3 pages)
15 July 2010Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
15 July 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 100
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 100
(2 pages)
15 July 2010Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 December 2008Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
5 December 2008Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
28 October 2008Company name changed b g p services LIMITED\certificate issued on 29/10/08 (2 pages)
28 October 2008Company name changed b g p services LIMITED\certificate issued on 29/10/08 (2 pages)
27 October 2008Director appointed alan gordon cammidge (2 pages)
27 October 2008Director appointed alan gordon cammidge (2 pages)
10 October 2008Director and secretary appointed malcolm pickles (2 pages)
10 October 2008Appointment terminated director A.C. directors LIMITED (1 page)
10 October 2008Director and secretary appointed malcolm pickles (2 pages)
10 October 2008Appointment terminated director A.C. directors LIMITED (1 page)
24 September 2008Incorporation (15 pages)
24 September 2008Incorporation (15 pages)